Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SEMPLE FRASER LLP

95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SO300371
Limited Liability Partnership
Dissolved

Dissolved 2018-02-09

Company Overview

About Semple Fraser Llp
SEMPLE FRASER LLP was founded on 2004-05-07 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2018-02-09 and is no longer trading or active.

Key Data
Company Name
SEMPLE FRASER LLP
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH12
 
Filing Information
Company Number SO300371
Date formed 2004-05-07
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2018-02-09
Type of accounts GROUP
Last Datalog update: 2018-03-02 13:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMPLE FRASER LLP
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEMPLE FRASER LLP
The following companies were found which have the same name as SEMPLE FRASER LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEMPLE FRASER SERVICES LIMITED APEX 3 95 HAYMARKET TERRACE 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Dissolved Company formed on the 2010-03-31

Company Officers of SEMPLE FRASER LLP

Current Directors
Officer Role Date Appointed
SIMON PAUL ETCHELLS
Limited Liability Partnership (LLP) Designated Member 2004-05-13
WILLIAM FOWLER
Limited Liability Partnership (LLP) Designated Member 2005-03-11
PAUL SYDNEY HANIFORD
Limited Liability Partnership (LLP) Designated Member 2004-05-07
ALEXANDER JAMES INNES
Limited Liability Partnership (LLP) Designated Member 2004-05-13
SIMON JOHN WALLWORK
Limited Liability Partnership (LLP) Designated Member 2011-01-10
VINCENT BROWN
Limited Liability Partnership (LLP) Member 2011-05-31
JOANNE MARY CAMPBELL-SMITH
Limited Liability Partnership (LLP) Member 2006-05-01
KENNETH WILLIAM CARRUTHERS
Limited Liability Partnership (LLP) Member 2004-05-13
ELSPETH CAMPBELL CARSON
Limited Liability Partnership (LLP) Member 2004-05-13
JUNE VALERIE GILLES
Limited Liability Partnership (LLP) Member 2004-05-13
ALISON MARGARET GOW
Limited Liability Partnership (LLP) Member 2004-05-13
WILLIAM JOHN ANDREW HYDE
Limited Liability Partnership (LLP) Member 2010-05-04
COLIN CHRISTOPHER KEENAN
Limited Liability Partnership (LLP) Member 2004-05-13
STUART GORDON MACFARLANE
Limited Liability Partnership (LLP) Member 2004-05-13
ANGUS DUNCAN MACRAE
Limited Liability Partnership (LLP) Member 2004-05-13
BARRY ALEXANDER MCKEOWN
Limited Liability Partnership (LLP) Member 2009-03-02
MARGARET MCLEAN
Limited Liability Partnership (LLP) Member 2004-05-13
ANJU MONTGOMERY
Limited Liability Partnership (LLP) Member 2011-11-02
EWAN SWANSON THOMSON
Limited Liability Partnership (LLP) Member 2004-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT THOMAS REID KERR
Limited Liability Partnership (LLP) Member 2004-05-13 2016-11-07
DUNCAN ALISTER FRASER
Limited Liability Partnership (LLP) Designated Member 2004-05-07 2012-10-31
GORDON CRAIG HOLLERIN
Limited Liability Partnership (LLP) Member 2008-04-01 2012-04-30
CRAIG MACLEOD
Limited Liability Partnership (LLP) Member 2005-05-01 2011-08-31
JOHN GERARD MARTIN MEEHAN
Limited Liability Partnership (LLP) Member 2005-05-01 2011-08-31
VINCENT BROWN
Limited Liability Partnership (LLP) Designated Member 2004-05-13 2011-05-31
ROGER IAN CLARKE
Limited Liability Partnership (LLP) Member 2005-07-15 2011-04-30
JAMES STUART RUSSELL
Limited Liability Partnership (LLP) Member 2004-05-13 2011-04-30
BARRY LOVE
Limited Liability Partnership (LLP) Member 2007-05-01 2010-03-20
GREGORY TAHL CALLADINE-SMITH
Limited Liability Partnership (LLP) Member 2008-03-01 2009-04-30
DENISE PATRICIA LONEY
Limited Liability Partnership (LLP) Member 2004-05-13 2009-04-30
RACHEL MARY GRANT
Limited Liability Partnership (LLP) Member 2004-05-13 2008-04-30
PHILIP MORRISON
Limited Liability Partnership (LLP) Member 2004-07-01 2007-05-18
DAWN DAVIDSON
Limited Liability Partnership (LLP) Member 2004-05-13 2006-03-31
DAVID WILLIAM DEANE
Limited Liability Partnership (LLP) Member 2004-05-13 2005-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-09LIQ MISCINSOLVENCY:4.26SCOT
2017-11-094.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2016-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER SCOTT KERR
2014-03-072.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-01-132.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR:AMENDING FORM
2014-01-132.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2013-12-12LLAD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2013-10-252.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-05-292.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2013-05-092.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-092.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2013-03-14LLAD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, 123 ST. VINCENT STREET, GLASGOW, G2 5EA
2013-03-142.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANGUS DUNCAN MACRAE / 30/04/2012
2013-01-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DUNCAN FRASER
2012-07-13LLAR01ANNUAL RETURN MADE UP TO 07/05/12
2012-05-22LLAP01LLP MEMBER APPOINTED SIMON JOHN WALLWORK
2012-05-21LLAP01LLP MEMBER APPOINTED VINCENT BROWN
2012-05-18LLAP01LLP MEMBER APPOINTED ANJU MONTGOMERY
2012-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES RUSSELL
2012-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN MEEHAN
2012-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER CRAIG MACLEOD
2012-05-15LLTM01APPOINTMENT TERMINATED, LLP MEMBER GORDON HOLLERIN
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-06-06LLAR01ANNUAL RETURN MADE UP TO 07/05/11
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / EWAN SWANSON THOMSON / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARGARET MCLEAN / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BARRY ALEXANDER MCKEOWN / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CRAIG MACLEOD / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALISON MARGARET GOW / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DUNCAN ALISTER FRASER / 04/06/2011
2011-06-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOANNE MARY CAMPBELL-SMITH / 04/06/2011
2011-06-02LLAP01APPOINTMENT OF A CORPORATE MEMBER TO A LIMITED LIABILITY PARTNERSHIP
2011-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER CLARKE
2011-06-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER VINCENT BROWN
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-07LLAR01ANNUAL RETURN MADE UP TO 07/05/10
2010-06-04LLAP01LLP MEMBER APPOINTED WILLIAM JOHN ANDREW HYDE
2010-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JUNE VALERIE GILLES / 28/04/2010
2010-05-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON GRAIG HOLLERIN / 26/02/2010
2010-03-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER BARRY LOVE
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-03LLP288bMEMBER RESIGNED GREGORY CALLADINE-SMITH
2009-05-13LLP363ANNUAL RETURN MADE UP TO 07/05/09
2009-05-06LLP288bMEMBER RESIGNED DENISE LONEY
2009-03-10LLP288aLLP MEMBER APPOINTED BARRY ALEXANDER MCKEOWN
2009-01-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-29LLP287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM, 130 ST VINCENT STREET, GLASGOW, STRATHCLYDE, G2 5HF
2008-09-27LLP410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20LLP363ANNUAL RETURN MADE UP TO 07/05/08
2008-06-20LLP288aLLP MEMBER APPOINTED GREGORY TAHL CALLADINE-SMITH
2008-06-20LLP288cMEMBER'S PARTICULARS ELSPETH CARSON
2008-06-20LLP288cMEMBER'S PARTICULARS KENNETH CARRUTHERS
2008-06-20LLP288cMEMBER'S PARTICULARS JAMES RUSSELL
2008-06-10LLP288cMEMBER'S PARTICULARS WILLIAM FOWLER
2008-06-10LGLOLLP MEMBER GLOBAL WILLIAM FOWLER DETAILS CHANGED BY FORM RECEIVED ON 06-06-2008 FOR LLP SO300058
2008-05-07LLP288bMEMBER RESIGNED RACHEL GRANT
2008-04-23LLP288aLLP MEMBER APPOINTED GORDON CRAIG HOLLERIN
2008-03-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-06-01288bMEMBER RESIGNED
2007-05-10288aNEW MEMBER APPOINTED
2007-05-10288cMEMBER'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SEMPLE FRASER LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-09-29
Appointment of Administrators2013-12-17
Appointment of Administrators2013-03-15
Fines / Sanctions
No fines or sanctions have been issued against SEMPLE FRASER LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-09-27 Outstanding LLOYDS TSB SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEMPLE FRASER LLP

Intangible Assets
Patents
We have not found any records of SEMPLE FRASER LLP registering or being granted any patents
Domain Names

SEMPLE FRASER LLP owns 1 domain names.

semplefraser.co.uk  

Trademarks
We have not found any records of SEMPLE FRASER LLP registering or being granted any trademarks
Income
Government Income

Government spend with SEMPLE FRASER LLP

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2012-10-29 GBP £35
Nottingham City Council 2012-10-29 GBP £35 LEGAL FEES
Nottingham City Council 2011-04-26 GBP £803 SPECIALISTS FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SEMPLE FRASER LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySEMPLE FRASER LLPEvent Date2017-09-26
Notice is given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named LLP will be held at Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 30 October 2017 at 10.30 am and 10.45 am respectively, for the purposes of having an account laid before them showing how the winding-up of the LLP has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release and how the LLPs books and records should be disposed of. A resolution at the meeting will be passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Any Member or Creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the LLP. Members are entitled to vote at their meeting according to the rights attaching to their shares. To vote at the creditors meeting, a creditor must have lodged a claim that has been accepted for voting purposes in whole or in part. Proxies and claims may be lodged at the meetings or before the meetings at the Liquidators office. Date of appointment: 8 March 2014. Office Holder details: Thomas Campbell MacLennan and Iain Fraser (IP No. 8209 and 9218), of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. Further details contact: Tel: 0330 055 5458. Alternative contact: Alistair Mitchell Thomas Campbell MacLennan , Joint Liquidator : Ag MF61532
 
Initiating party Event TypeAppointment of Administrators
Defending partySEMPLE FRASER LLPEvent Date
Appointment of replacement administrator Company Number: SO300371 Company Registered Address: Address: c/o FRP Advisory LLP, Apex 3, 95 Haymarket Terrace,Edinburgh EH12 5HD. Nature of Business: Legal firm. Appointment of Replacement Joint Administrator made by interlocutor of the Lord Ordinaryof the Court of Session dated 6 December 2013 Joint Administrators’ Names and Addresses: Alexander Iain Fraser (IP No 9218), FRPAdvisory LLP, Suite 2B Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD and ThomasCampbell MacLennan (IP No 8209), FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, EdinburghEH12 5HD Kenneth Robert Craig resigned as a partner of RSM Tenon on 9 May 2013 and Lord Woolmangranted his removal as Joint Administrator of Semple Fraser LLP by interlocutor dated6 December 2013.
 
Initiating party Event TypeAppointment of Administrators
Defending partySEMPLE FRASER LLPEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SO300371 Trading as: Semple Fraser Nature of Business: Provision of legal services. Company Registered Address: 123 St. Vincent Street, Glasgow, G2 5EA. Principal Trading Address: 123 St. Vincent Street, Glasgow, G2 5EA. Administrator appointed on: 08 March 2013. By appointment lodged in the Court of Session Joint Administrators’ Names and Address: Thomas Campbell MacLennan and Kenneth RobertCraig (IP Nos 8209 and 8584), both of RSM Tenon Recovery, 160 Dundee Street, Edinburgh,EH11 1DQ, Tel: +44 (0) 131 221 8820 Further details contact: Alex Brown, Email: alex.brown@rsmtenon.com,Tel: 0131 221 8846
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEMPLE FRASER LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEMPLE FRASER LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3